Search icon

ILAN TILE CORP.

Company Details

Name: ILAN TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2014 (11 years ago)
Entity Number: 4606134
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1492 E 58TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-534-5871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILAN TILE CORP. DOS Process Agent 1492 E 58TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ILAN PILOAR Chief Executive Officer 1492 E 58TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2032700-DCA Active Business 2016-01-25 2025-02-28

History

Start date End date Type Value
2014-07-14 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2024-01-19 Address PO BOX 300-976, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119001316 2024-01-19 BIENNIAL STATEMENT 2024-01-19
140714000612 2014-07-14 CERTIFICATE OF INCORPORATION 2014-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600028 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3600027 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274974 RENEWAL INVOICED 2020-12-25 100 Home Improvement Contractor License Renewal Fee
3274973 TRUSTFUNDHIC INVOICED 2020-12-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885169 TRUSTFUNDHIC INVOICED 2018-09-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885170 RENEWAL INVOICED 2018-09-16 100 Home Improvement Contractor License Renewal Fee
2534517 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2529295 PROCESSING INVOICED 2017-01-09 25 License Processing Fee
2529296 DCA-SUS CREDITED 2017-01-09 75 Suspense Account
2501635 RENEWAL CREDITED 2016-12-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4796828406 2021-02-06 0202 PPP 1492 E 58th St, Brooklyn, NY, 11234-4122
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3827
Loan Approval Amount (current) 3827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4122
Project Congressional District NY-08
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3846.92
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State